Ink Nz Limited, a registered company, was registered on 02 Oct 2006. 9429033855899 is the NZ business identifier it was issued. The company has been managed by 4 directors: Ivor De Menefy - an active director whose contract began on 02 Oct 2006,
Kenneth Chan - an active director whose contract began on 01 Apr 2014,
Sharon Anne Cavit - an active director whose contract began on 21 Jul 2015,
Kenneth Chan - an inactive director whose contract began on 02 Oct 2006 and was terminated on 31 Mar 2011.
Last updated on 17 Feb 2024, our data contains detailed information about 1 address: 15 Captain Edward Daniell Drive, Ngaio, Wellington, 6035 (category: registered, physical).
Ink Nz Limited had been using 12-056 Box Number, Thorndon Post Office, Wellington as their registered address up until 30 Apr 2014.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group includes 49 shares (49%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 2 shares (2%). Lastly the next share allotment (49 shares 49%) made up of 1 entity.
Principal place of activity
12-056 Box Number, Thorndon Post Office, Wellington, 6144 New Zealand
Previous addresses
Address #1: 12-056 Box Number, Thorndon Post Office, Wellington, 6144 New Zealand
Registered address used from 09 Apr 2014 to 30 Apr 2014
Address #2: 12-056 Box Number, Thorndon Post Office, Wellington, 6144 New Zealand
Physical address used from 09 Apr 2014 to 22 Apr 2014
Address #3: Level 5, 10 High Street, Auckland Cbd, 1041 New Zealand
Physical & registered address used from 11 May 2011 to 09 Apr 2014
Address #4: 31 Patten Street, Avonside, Christchurch New Zealand
Registered & physical address used from 16 Oct 2009 to 11 May 2011
Address #5: Apartment 510, 120 Courtenay Place, Te Aro Wellington, New Zealand
Registered & physical address used from 21 Feb 2008 to 16 Oct 2009
Address #6: Apt 510, 120 Courtney Place, Wellington
Registered & physical address used from 24 Jan 2008 to 21 Feb 2008
Address #7: Apartment 1101, 140 Abelsmith Street, Te Aro Wellington, New Zealand
Physical & registered address used from 02 Oct 2006 to 24 Jan 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | De Menefy, Ivor |
Ngaio Wellington 6035 New Zealand |
02 Oct 2006 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Cavit, Sharon Anne |
Titirangi Auckland 0604 New Zealand |
01 Jun 2015 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Chan, Kenneth |
Ngaio Wellington 6035 New Zealand |
09 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chan, Kenneth |
Avonside Christchurch New Zealand |
02 Oct 2006 - 03 May 2011 |
Ivor De Menefy - Director
Appointment date: 02 Oct 2006
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 10 Apr 2014
Kenneth Chan - Director
Appointment date: 01 Apr 2014
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Apr 2014
Sharon Anne Cavit - Director
Appointment date: 21 Jul 2015
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 21 Jul 2015
Kenneth Chan - Director (Inactive)
Appointment date: 02 Oct 2006
Termination date: 31 Mar 2011
Address: Avondside, Christchurch, New Zealand,
Address used since 09 Oct 2009
Led Solutions Limited
15 Captain Edward Daniell Drive
Idoc Trustee Limited
15 Captain Edward Daniell Drive
Ink Trust Limited
15 Captain Edward Daniell Drive
Rbs Project Services Limited
26 Captain Edward Daniell Drive
Putney Financial Services Limited
21 Captain Edward Daniell Drive
On Credit Limited
21 Captain Edward Daniell Drive